CEREBUS VENTURES LIMITED
Status | DISSOLVED |
Company No. | 05302165 |
Category | Private Limited Company |
Incorporated | 01 Dec 2004 |
Age | 19 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 8 days |
SUMMARY
CEREBUS VENTURES LIMITED is an dissolved private limited company with number 05302165. It was incorporated 19 years, 6 months, 3 days ago, on 01 December 2004 and it was dissolved 1 year, 5 months, 8 days ago, on 27 December 2022. The company address is Commercial House Unit 1a Commercial House Unit 1a, Tewkesbury, GL20 5DR, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2022
Category: Dissolution
Type: DS01
Documents
Mortgage charge whole release with charge number
Date: 22 Apr 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2016
Action Date: 30 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person secretary company with change date
Date: 03 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Jane Cornish
Change date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Address
Type: AD01
Old address: Commercial House, 1a Station Road Tewkesbury Gloucestershire GL20 5DR England
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Andy Paul Cornish
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person secretary company with change date
Date: 03 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Jane Cornish
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andy Paul Cornish
Change date: 2009-12-01
Documents
Change registered office address company with date old address
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Address
Type: AD01
Old address: Acorn House, Ham Lane Kempsford Fairford GL7 4FB
Change date: 2009-12-03
Documents
Legacy
Date: 09 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 30 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-30
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 30/05/06
Documents
Legacy
Date: 05 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/12/04--------- £ si 1@1=1 £ ic 2/3
Documents
Resolution
Date: 21 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2004
Category: Capital
Type: 123
Description: £ nc 10/20 03/12/04
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 07815489 |
Status: | ACTIVE |
Category: | Private Limited Company |
BVB CONSTRUCTION SERVICES LIMITED
26 HEYCROFT WAY,CHELMSFORD,CM2 8JG
Number: | 10543390 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5WB
Number: | 11343394 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 UNION STREET,OLDHAM,OL1 1RU
Number: | 10074370 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEDFORD CLOSE,PERSHORE,WR10 1QH
Number: | 07635608 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 SOUTH ROAD,SOUTH OCKENDON,RM15 6EB
Number: | 08504537 |
Status: | ACTIVE |
Category: | Private Limited Company |